GLASGOW CLIMBING CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete phone 18238975240119450
2024-03-13 update founded_year 1994 => null
2024-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/24, NO UPDATES
2023-12-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-23 insert phone 18238975240119450
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-13 delete source_ip 94.136.53.21
2021-04-13 insert source_ip 77.72.3.189
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-12-26 update website_status InternalTimeout => OK
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-26 update website_status OK => InternalTimeout
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-30 insert contact_pages_linkeddomain rangers.co.uk
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-29 delete source_ip 217.199.174.57
2016-08-29 insert source_ip 94.136.53.21
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAWSON / 05/07/2016
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAWSON / 22/08/2016
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LANGMUIR MACKAY / 05/07/2016
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LANGMUIR MACKAY / 22/08/2016
2016-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LAWSON / 05/07/2016
2016-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LAWSON / 22/08/2016
2016-07-04 update website_status FlippedRobots => OK
2016-06-22 update website_status OK => FlippedRobots
2016-02-10 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-02-10 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-01-07 update statutory_documents 01/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-02 update website_status FlippedRobots => OK
2015-05-02 insert general_emails in..@glasgowclimbingcentre.com
2015-05-02 delete address 534 Paisley Rd West Glasgow G51 1RN
2015-05-02 insert address The Glasgow Climbing Centre 534 Paisley Road West Glasgow G51 1RN
2015-05-02 insert email in..@glasgowclimbingcentre.com
2015-05-02 insert index_pages_linkeddomain instagram.com
2015-05-02 update primary_contact 534 Paisley Rd West Glasgow G51 1RN => The Glasgow Climbing Centre 534 Paisley Road West Glasgow G51 1RN
2015-05-02 update robots_txt_status www.glasgowclimbingcentre.com: 404 => 200
2015-04-13 update website_status OK => FlippedRobots
2015-02-07 update returns_last_madeup_date 2014-01-01 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-01-29 => 2016-01-29
2015-01-08 update statutory_documents 01/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-01 => 2014-01-01
2014-02-07 update returns_next_due_date 2014-01-29 => 2015-01-29
2014-01-17 update statutory_documents 01/01/14 FULL LIST
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAWSON / 01/12/2013
2014-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LAWSON / 01/12/2013
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LANGMUIR MACKAY / 05/09/2013
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 delete company_previous_name TIDYGROVE LIMITED
2013-06-24 update returns_last_madeup_date 2012-01-01 => 2013-01-01
2013-06-24 update returns_next_due_date 2013-01-29 => 2014-01-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-03 update statutory_documents 01/01/13 FULL LIST
2012-10-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 01/01/12 NO CHANGES
2011-10-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 01/01/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 01/01/10 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK LAWSON / 01/01/2010
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL LANGMUIR MACKAY / 01/01/2010
2009-10-21 update statutory_documents FORM 169 29/09/09 7500 SHARES @£1 PURCHASED
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAYES
2009-10-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents GBP IC 57250/53500 14/05/09 GBP SR 3750@1=3750
2009-06-10 update statutory_documents CAPITALS NOT ROLLED UP
2009-01-19 update statutory_documents RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-23 update statutory_documents RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents £ IC 65000/61000 06/04/07 £ SR 4000@1=4000
2007-11-16 update statutory_documents £ IC 69000/65000 31/03/07 £ SR 4000@1=4000
2007-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12 update statutory_documents RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-17 update statutory_documents RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-30 update statutory_documents RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-11 update statutory_documents RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-24 update statutory_documents RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-21 update statutory_documents RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-05 update statutory_documents RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11 update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-05 update statutory_documents RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1999-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-25 update statutory_documents RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-06 update statutory_documents RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-28 update statutory_documents £ NC 35000/200000 28/02/96
1996-03-28 update statutory_documents NC INC ALREADY ADJUSTED 28/02/96
1996-02-26 update statutory_documents RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-15 update statutory_documents RETURN MADE UP TO 14/01/95; CHANGE OF MEMBERS
1994-12-02 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1994-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/94 FROM: 144B AOWTH DRIVE ANNIESLAND GLASGOW G13 1RL
1994-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94
1994-10-03 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 29/09/94
1994-08-01 update statutory_documents £ NC 1000/35000 20/07/
1994-07-29 update statutory_documents PARTIC OF MORT/CHARGE *****
1994-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-02-07 update statutory_documents RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS
1993-03-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-26 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/93
1993-02-26 update statutory_documents COMPANY NAME CHANGED TIDYGROVE LIMITED CERTIFICATE ISSUED ON 01/03/93
1993-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1993-02-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-17 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-17 update statutory_documents NEW SECRETARY APPOINTED
1993-02-17 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION